Hatfield
AL10 9UL
Director Name | Mr Jean-Yves Brault |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 June 2017(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4, Trident Place Mosquito Way Hatfield AL10 9UL |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2005(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 17 September 2019) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | David Courtney McClure |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1992) |
Role | Managing Director |
Correspondence Address | 7 Park Circus Ayr Ayrshire KA7 2DJ Scotland |
Director Name | Franco Aiolfi |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 1988(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 1990) |
Role | President |
Country of Residence | Italy |
Correspondence Address | Via Pergine N10 Milan 20146 Italy Foreign |
Director Name | Richard Hozik |
---|---|
Status | Resigned |
Appointed | 20 October 1988(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1989) |
Role | Certified Public Accountant |
Correspondence Address | 11400 Fairfax Drive Great Falls Virginia Foreign |
Secretary Name | Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | Marlodge 52 South Beach Troon Ayrshire KA10 6EF Scotland |
Director Name | Dr John Waite |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crispin Way Farnham Common SL2 3UE |
Director Name | Richard Hozik |
---|---|
Status | Resigned |
Appointed | 16 October 1989(23 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1990) |
Role | Certified Public Accountant |
Correspondence Address | 11400 Fairfax Drive Great Falls Virginia Foreign |
Director Name | Vel Cubrilovic |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 May 1990(24 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 November 1990) |
Role | Businessman |
Correspondence Address | San Juan Lane Costa Mesa California Foreign |
Director Name | Van Beek |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1990(24 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 1991) |
Role | General Manager |
Correspondence Address | Eeuwige Laan 32 Bergen Foreign |
Secretary Name | Peter Bryce Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 6 Jerviswood Motherwell Lanarkshire ML1 4AJ Scotland |
Director Name | Richard Monroe Fallis |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 1993) |
Role | Administrator |
Correspondence Address | 1825 Wedgewood Upland California Foreign |
Director Name | M'Liss Jones Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(26 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 1993) |
Role | Lawyer |
Correspondence Address | 3300 Hyland Avenue Costa Mesa California 92626 |
Secretary Name | M'Liss Jones Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 3300 Hyland Avenue Costa Mesa California 92626 |
Director Name | Peter Bailey Coggins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 April 1994) |
Role | Vice President Of World Wide M |
Correspondence Address | Grimsdyke Upper Icknield Way Whiteleaf Aylesbury Bucks HP27 0LX |
Director Name | Carol Zemenick Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1994(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 1997) |
Role | Product Manager |
Correspondence Address | Avenue De La Liberte 78 1081 Brusselles Belgium |
Secretary Name | David John Tearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | Heatherdale Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Director Name | David John Tearle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Heatherdale Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Director Name | David Watt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1996(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 November 2002) |
Role | General Counsel |
Correspondence Address | 19625 Woodlands Huntington Beach Orange County California 92648 |
Director Name | Dr Ewan Glyndwr Walters |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2003) |
Role | Medical Director |
Correspondence Address | Juniper House 24 Petrel Way Hawkinge Folkstone, Kent CT18 7GZ |
Director Name | Paul Vaughan-Griffiths |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2003) |
Role | Managing Director |
Correspondence Address | 29 Skylark Meadows Whiteley Fareham Hampshire PO15 6TJ |
Secretary Name | Harry Stephen Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2005) |
Role | Financial Controller |
Correspondence Address | 34 The Crescent Mortimer Common Berkshire RG7 3RU |
Director Name | Harry Stephen Francis Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2003) |
Role | Financial Controller |
Correspondence Address | 34 The Crescent Mortimer Common Berkshire RG7 3RU |
Director Name | John Robert Murray Edmunds |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2003) |
Role | General Manager |
Correspondence Address | 19 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Harry A Roosje |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2003(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2004) |
Role | Lawyer |
Correspondence Address | 31 New Dawn Irvine California 92620 |
Director Name | Timothy C Tyson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2003(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2008) |
Role | Chief Of Operations And Presid |
Correspondence Address | 3 Shoreline Newport Coast California 92657 |
Director Name | David John Tearle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(37 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 11 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Heatherdale Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Director Name | Colin David Terry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2008) |
Role | Managing Director |
Correspondence Address | 28 Paddock Close Camberley Surrey GU15 2BN |
Director Name | Henrik Karl Stenqvist |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 September 2008(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 2014) |
Role | General Manager |
Country of Residence | Sweden |
Correspondence Address | Timmermansreatan 61934 Trosa Sweden |
Director Name | Dr Jorg Thomas Dierks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 2008(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2014) |
Role | Chief Operating Officer |
Country of Residence | Belgium |
Correspondence Address | Narcissenlaan 7 3090 Overijse Belgium |
Director Name | Anthonius Matthijs Van'T Hullenaar |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 2008(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 November 2018) |
Role | Regional Director |
Country of Residence | Germany |
Correspondence Address | Unit 4, Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Esfandiar Faghfouri |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 2014(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2017) |
Role | Pharmacist |
Country of Residence | Germany |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Hans-JÃœRgen Kromp |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 2014(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2014) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Website | medapharma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01748 828810 |
Telephone region | Richmond |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
119.5k at £1 | Meda Ipex Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,775,000 |
Gross Profit | £17,037,000 |
Net Worth | £21,280,000 |
Current Liabilities | £16,709,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 October 1998 | Delivered on: 27 October 1998 Persons entitled: The Council for Registered Gas Installers Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: The deposit of £18,333 over unit 1,elmwood,chineham business park,basingstoke,hampshire. Outstanding |
---|---|
22 September 1997 | Delivered on: 8 October 1997 Persons entitled: The Council for Registered Gas Installers Classification: Rental deposit deed Secured details: All sums due or to become due. Particulars: The deposit of £18,333. Outstanding |
28 March 1991 | Delivered on: 9 April 1991 Satisfied on: 31 August 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at second avenue industrial estate, irvine. Fully Satisfied |
25 August 1987 | Delivered on: 28 August 1987 Satisfied on: 31 August 1993 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £50,000. Particulars: 1.407 acres, second avenue, industrial estate, irvine, ayrshire, being the subjects described feu disposition by cunninghame district council in favour of flow laboratories limited dated 25.5 and recorded g r s (ayr) 15.6 both 1976 1127.9 square metres at second avenue, industrial estate, irvine, ayrshire described in disposition by john tremble, samuel andrew tremble and samuel ian tremble as trustees therein mentioned in favour of flow laboratories LTD dated 3 and recorded g r s (ayr) 15 both march 1987 1079 square metres at second avenue, industrial estate, irvine, ayrshire described disposition kenneth mackenzie in favour of flow laboratories LTD dated 11 and recorded g r s (ayr) 15 both march 19822367.4 square metres at third avenue, heatherhouse road, industrial estate irvine, ayrshire described feu disposition by cunninghame district council in favour of flow laboratories LTD dated 15 and recorded g r s (ayr) 26 both august 1980 under exception of 31.55 square metres described disposition by flow laboratories LTD in favour of south of scotland electricity board dated 22.8 and recorded g r s (ayr) 26.9 both 1986 0.621 acre, third avenue industrial estate, irvine, described feu disposition by provost, magistrates and councillors of the royal burgh of irvine in favour of fraser & borthwick limited dated 5.3 and recorded g r s (ayr) 3.6 both 1974. Fully Satisfied |
25 August 1987 | Delivered on: 3 September 1987 Satisfied on: 31 August 1993 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £50,000. Particulars: Lease over unit 53, second avenue industrial estate, irvine. Fully Satisfied |
3 October 1986 | Delivered on: 9 October 1986 Satisfied on: 27 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
---|---|
20 October 2017 | Notification of Ipex Ab as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Appointment of Ms Caroline Rebecca Louise Dixon as a director on 23 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Esfandiar Faghfouri as a director on 23 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Jean-Yves Brault as a director on 23 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Anthonius Matthijs Van't Hullenaar on 7 July 2017 (2 pages) |
17 March 2017 | Auditor's resignation (1 page) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 February 2015 | Termination of appointment of Hans-Jürgen Kromp as a director on 31 December 2014 (1 page) |
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 May 2014 | Termination of appointment of Henrik Stenqvist as a director (1 page) |
15 May 2014 | Termination of appointment of Jorg Dierks as a director (1 page) |
15 May 2014 | Appointment of Esfandiar Faghfouri as a director (2 pages) |
15 May 2014 | Appointment of Hans-Jürgen Kromp as a director (2 pages) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 July 2013 | Director's details changed for Dr Jorg Thomas Dierks on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Dr Jorg Thomas Dierks on 1 July 2013 (2 pages) |
26 April 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 26 April 2013 (1 page) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Secretary's details changed for Secretar Securities Limited on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Anthonius Matthijs Van't Hullenaar on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Jorg Thomas Dierks on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Henrik Karl Stenqvist on 30 October 2009 (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (24 pages) |
24 January 2009 | Company name changed valeant pharmaceuticals LIMITED\certificate issued on 26/01/09 (3 pages) |
15 December 2008 | Return made up to 13/10/08; full list of members (10 pages) |
10 November 2008 | Director appointed anthonius matthijs van't hullenaar (2 pages) |
10 November 2008 | Director appointed dr jorg-thomas dierks (2 pages) |
10 November 2008 | Director appointed henrik karl stenqvist (2 pages) |
10 November 2008 | Appointment terminated director colin terry (1 page) |
10 November 2008 | Appointment terminated director timothy tyson (1 page) |
12 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
7 November 2007 | Resolutions
|
5 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 February 2006 | Return made up to 13/10/05; full list of members (7 pages) |
25 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
18 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 August 2004 | Director resigned (1 page) |
19 May 2004 | Company name changed icn pharmaceuticals LIMITED\certificate issued on 19/05/04 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 November 2003 | Director resigned (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
4 April 2003 | Director's particulars changed (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
25 November 2002 | Director resigned (1 page) |
13 November 2002 | Return made up to 13/10/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
12 December 2001 | Return made up to 13/10/01; full list of members
|
5 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
5 November 1999 | Return made up to 13/10/99; full list of members
|
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 January 1999 | Auditor's resignation (1 page) |
10 November 1998 | Return made up to 13/10/98; full list of members
|
27 October 1998 | Partic of mort/charge * (5 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
14 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 January 1997 | Return made up to 16/10/96; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 March 1996 | New director appointed (2 pages) |
5 February 1996 | Company name changed icn biomedicals LIMITED\certificate issued on 06/02/96 (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 July 1995 | Full accounts made up to 31 December 1993 (20 pages) |
10 July 1995 | New director appointed (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | Secretary resigned (2 pages) |
27 October 1994 | Director resigned (2 pages) |
23 August 1994 | New director appointed (2 pages) |
2 June 1994 | Director resigned (2 pages) |
7 January 1994 | Director resigned;new director appointed (2 pages) |
7 January 1994 | New secretary appointed (2 pages) |
27 September 1993 | Dec mort/charge * (3 pages) |
31 August 1993 | Dec mort/charge * (3 pages) |
31 August 1993 | Dec mort/charge * (3 pages) |
31 August 1993 | Dec mort/charge * (3 pages) |
28 June 1993 | Registered office changed on 28/06/93 from: second avenue industrial estate irvine ayrshire KA12 8NB (1 page) |
26 March 1993 | Secretary resigned;new director appointed (2 pages) |
22 February 1993 | Secretary resigned;new director appointed (2 pages) |
22 February 1993 | Director resigned (2 pages) |
27 November 1991 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
28 August 1991 | Director resigned;new director appointed (2 pages) |
6 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1991 | Auditor's resignation (1 page) |
9 April 1991 | Partic of mort/charge 4032 (3 pages) |
15 January 1991 | Director resigned;new director appointed (2 pages) |
11 January 1991 | Company name changed flow laboratories LIMITED\certificate issued on 14/01/91 (2 pages) |
22 May 1990 | New director appointed (2 pages) |
10 May 1990 | Director resigned (2 pages) |
9 February 1990 | Director resigned (2 pages) |
9 February 1990 | Full accounts made up to 31 May 1989 (21 pages) |
14 April 1989 | Secretary's particulars changed (2 pages) |
14 April 1989 | Full accounts made up to 31 May 1988 (19 pages) |
22 November 1988 | New director appointed (2 pages) |
3 September 1987 | Partic of mort/charge 8139 (3 pages) |
24 August 1987 | Dec mort/charge 7763 (2 pages) |
24 August 1987 | Dec mort/charge 7762 (2 pages) |
24 August 1987 | Dec mort/charge 7764 (2 pages) |
16 March 1966 | Incorporation (18 pages) |